Search icon

ARIANA WATERFALL CORP.

Company Details

Name: ARIANA WATERFALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1997 (28 years ago)
Date of dissolution: 03 Sep 2024
Entity Number: 2098931
ZIP code: 11552
County: Queens
Place of Formation: New York
Principal Address: 79 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552
Address: 70 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISMAIL SALEMI Chief Executive Officer 79 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2009-02-23 2024-10-02 Address 70 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2002-02-01 2009-02-23 Address 10 EAST 40TH STREET 46TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-08-17 2005-02-02 Address 79 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1999-08-17 2024-10-02 Address 79 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1997-01-06 2002-02-01 Address 132-01 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1997-01-06 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002001988 2024-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-03
170426000309 2017-04-26 ANNULMENT OF DISSOLUTION 2017-04-26
DP-2143587 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130108007034 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110527002862 2011-05-27 BIENNIAL STATEMENT 2011-01-01
090223002033 2009-02-23 BIENNIAL STATEMENT 2009-01-01
050202002491 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030210002505 2003-02-10 BIENNIAL STATEMENT 2003-01-01
020201000224 2002-02-01 CERTIFICATE OF AMENDMENT 2002-02-01
010202002394 2001-02-02 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2716907706 2020-05-01 0235 PPP 79 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23382
Loan Approval Amount (current) 23382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23687.52
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: New York Secretary of State